Los Angeles
Ca 90067
Director Name | Robert Druten |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 August 1996(5 months, 1 week after company formation) |
Appointment Duration | 9 years, 4 months (resigned 12 January 2006) |
Role | Company Director |
Correspondence Address | 6330 Granada Drive Shawnee Mission Kansas 66208 United States |
Director Name | Robert Halmi Jnr |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 August 1996(5 months, 1 week after company formation) |
Appointment Duration | 14 years, 12 months (resigned 15 August 2011) |
Role | President |
Correspondence Address | 18 Rocky Point Road Rowayton, Ct 06853 |
Director Name | Irvine Hockday Jnr |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 August 1996(5 months, 1 week after company formation) |
Appointment Duration | 5 years, 7 months (resigned 15 April 2002) |
Role | President |
Correspondence Address | 2626 Verona Road Shawneemission Kansas 66208 United States |
Secretary Name | Christina Melville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1996(5 months, 1 week after company formation) |
Appointment Duration | 13 years, 5 months (resigned 05 February 2010) |
Role | Secretary |
Correspondence Address | 64 Craven Road Orpington Kent BR6 7RT |
Director Name | Peter Nolan Von Gal |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 April 2002(6 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 15 August 2011) |
Role | Evp Coo Rhi Entertainment |
Correspondence Address | 1795 Shippan Avenue Stamford, Ct 06902 United States |
Director Name | Mr Joel Edward Denton |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2006(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Essex House Station Road Barnes SW13 0LW |
Director Name | Mr Andrew Phillip Hines |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 August 2011(15 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 28 August 2014) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 423 W. 55th Street 12th Floor New York 10019 |
Director Name | Peter Keramidas |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 August 2014(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 September 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Director Name | Alan Harris Block |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2015(19 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 01 April 2016) |
Role | Vice President, Business Affairs |
Country of Residence | United States |
Correspondence Address | C/O Sonar Entertainment 2121 Avenue Of The Stars Los Angeles Ca 90067 |
Director Name | Jeffrey Smith |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2016(20 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 February 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2121 Avenue Of The Stars Suite 2150 Los Angeles California Ca 90067 |
Director Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1996(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Director Name | Alnery Incorporations No 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1996(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Secretary Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1996(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Website | sonarent.com |
---|---|
Email address | [email protected] |
Registered Address | 5th Floor 2 Eastboune Terrace London W2 6LG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
1 at £1 | Sonar Entertainment Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £746,154 |
Net Worth | £41,458 |
Cash | £11,076 |
Current Liabilities | £63,225 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
1 April 2011 | Delivered on: 13 April 2011 Persons entitled: Jpmorgan Chase Bank N.A. Classification: Debenture Secured details: All monies due or to become due from the company to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
1 April 2011 | Delivered on: 13 April 2011 Persons entitled: Jpmorgan Chase Bank N.A. Classification: Debenture Secured details: All monies due or to become due from the company to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
25 February 2010 | Delivered on: 10 March 2010 Persons entitled: Jp Morgan Chase Bank N.A Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
25 February 2010 | Delivered on: 10 March 2010 Persons entitled: Wilmington Trust Fsb Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
16 October 1998 | Delivered on: 6 November 1998 Persons entitled: The Chase Manhattan Bank,as Agent for the Lenders as Set Out in the Agreement Classification: Form of amended and restated trademark security agreement Secured details: All monies due or to become due from the company to the chargee in respect of letters of credit and under the amended and restated credit and security agreement dated 31ST august 1998,the notes or any other fundamental documents. Particulars: All rights,title and interest in,to and under each trademark,goodwill of business and all proceeds/income thereunder. See the mortgage charge document for full details. Outstanding |
16 October 1998 | Delivered on: 6 November 1998 Persons entitled: The Chase Manhattan Bank,as Agent for the Lenders as Set Out in the Agreement Classification: Amended and restated credit and security agreement Secured details: All monies due or to become due from the company to the chargee in respect of letters of credit and under the amended and restated credit agreement dated 16TH october 1998,the notes or any other fundamental documents. Particulars: All rights,title and interest on personal property and all related goods,accounts,contract rights,etc. See the mortgage charge document for full details. Outstanding |
16 October 1998 | Delivered on: 6 November 1998 Persons entitled: The Chase Manhattan Bank,as Agent for the Lenders as Set Out in the Agreement Classification: Amended and restated copyright security agreement and power of attorney Secured details: All monies due or to become due from the company to the chargee in respect of letters of credit and under the amended and restated credit and security agreement dated 31AT august 1995,the notes or any other fundamental documents. Particulars: All rights in and to each item of any movie of the weeks,episode of a T.V.series,motion picture or other programme and all other rights,title and interest in personal property. See the mortgage charge document for full details. Outstanding |
11 March 2019 | Delivered on: 1 April 2019 Persons entitled: Midcap Financial Trust as Agent (For the Benefit of the Secured Parties) Classification: A registered charge Outstanding |
11 March 2019 | Delivered on: 13 March 2019 Persons entitled: Midcap Financial Trust in Its Capacity as Administrative Agent for Itself and for Each of the Lenders Classification: A registered charge Outstanding |
1 April 2011 | Delivered on: 15 April 2011 Persons entitled: Wilmington Trust Fsb Classification: Debenture Secured details: All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
2 December 1996 | Delivered on: 7 December 1996 Persons entitled: Soho Estates Limited Classification: Rent deposit deed Secured details: £24,156 due from the company to the chargee. Particulars: An account at national westminster bank PLC (account no.058612394) opened in the name of soho estates re hallmark entertainment limited relating to a rent deposit pursuant to a rent deposit deed made supplemental to a lease dated 2ND december 1996. see the mortgage charge document for full details. Outstanding |
14 July 2004 | Delivered on: 24 July 2004 Satisfied on: 16 August 2008 Persons entitled: Moonstone Properties Limited Classification: Rent deposit deed Secured details: £137,000.00 and all monies due or to become due from the company to the chargee. Particulars: The interest in the deposit account. Fully Satisfied |
17 December 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
---|---|
23 April 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
27 September 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
1 April 2019 | Registration of charge 031739960012, created on 11 March 2019 (27 pages) |
29 March 2019 | Confirmation statement made on 15 March 2019 with updates (5 pages) |
25 March 2019 | Resolutions
|
25 March 2019 | Memorandum and Articles of Association (13 pages) |
13 March 2019 | Registration of charge 031739960011, created on 11 March 2019 (43 pages) |
10 January 2019 | Statement of capital following an allotment of shares on 13 December 2018
|
10 January 2019 | Appointment of Chan Suk Park as a director on 12 December 2018 (2 pages) |
10 January 2019 | Termination of appointment of Jeffrey Smith as a director on 14 February 2018 (1 page) |
7 September 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
11 May 2018 | Confirmation statement made on 15 March 2018 with updates (4 pages) |
21 September 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
21 September 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
14 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
16 September 2016 | Registered office address changed from 5th Floor 33 Cavendish Square London W1G 0PW to 5th Floor 2 Eastboune Terrace London W2 6LG on 16 September 2016 (1 page) |
16 September 2016 | Registered office address changed from 5th Floor 33 Cavendish Square London W1G 0PW to 5th Floor 2 Eastboune Terrace London W2 6LG on 16 September 2016 (1 page) |
20 May 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
15 April 2016 | Appointment of Jeffrey Smith as a director on 1 April 2016 (2 pages) |
15 April 2016 | Appointment of Jeffrey Smith as a director on 1 April 2016 (2 pages) |
15 April 2016 | Termination of appointment of Alan Harris Block as a director on 1 April 2016 (1 page) |
15 April 2016 | Termination of appointment of Alan Harris Block as a director on 1 April 2016 (1 page) |
18 November 2015 | Termination of appointment of Peter Keramidas as a director on 29 September 2015 (1 page) |
18 November 2015 | Termination of appointment of Peter Keramidas as a director on 29 September 2015 (1 page) |
12 November 2015 | Appointment of Alan Harris Block as a director on 1 October 2015 (2 pages) |
12 November 2015 | Appointment of Alan Harris Block as a director on 1 October 2015 (2 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
16 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
8 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
8 September 2014 | Termination of appointment of Andrew Phillip Hines as a director on 28 August 2014 (1 page) |
8 September 2014 | Appointment of Peter Keramidas as a director on 28 August 2014 (2 pages) |
8 September 2014 | Appointment of Peter Keramidas as a director on 28 August 2014 (2 pages) |
8 September 2014 | Termination of appointment of Andrew Phillip Hines as a director on 28 August 2014 (1 page) |
17 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
4 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
4 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
17 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (3 pages) |
17 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (3 pages) |
2 January 2013 | Company name changed rhi entertainment LTD\certificate issued on 02/01/13
|
2 January 2013 | Company name changed rhi entertainment LTD\certificate issued on 02/01/13
|
7 August 2012 | Full accounts made up to 31 December 2011 (14 pages) |
7 August 2012 | Full accounts made up to 31 December 2011 (14 pages) |
1 August 2012 | Registered office address changed from 107-109 Great Portland Street London W1W 6QG United Kingdom on 1 August 2012 (1 page) |
1 August 2012 | Registered office address changed from 107-109 Great Portland Street London W1W 6QG United Kingdom on 1 August 2012 (1 page) |
1 August 2012 | Registered office address changed from 107-109 Great Portland Street London W1W 6QG United Kingdom on 1 August 2012 (1 page) |
12 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (3 pages) |
12 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (3 pages) |
23 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
23 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
2 September 2011 | Termination of appointment of Peter Nolan Von Gal as a director (1 page) |
2 September 2011 | Appointment of Andrew Phillip Hines as a director (2 pages) |
2 September 2011 | Termination of appointment of Robert Halmi Jnr as a director (1 page) |
2 September 2011 | Appointment of Andrew Phillip Hines as a director (2 pages) |
2 September 2011 | Termination of appointment of Robert Halmi Jnr as a director (1 page) |
2 September 2011 | Termination of appointment of Peter Nolan Von Gal as a director (1 page) |
16 June 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Particulars of a mortgage or charge / charge no: 10 (9 pages) |
15 April 2011 | Particulars of a mortgage or charge / charge no: 10 (9 pages) |
13 April 2011 | Particulars of a mortgage or charge / charge no: 9 (9 pages) |
13 April 2011 | Particulars of a mortgage or charge / charge no: 9 (9 pages) |
13 April 2011 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
13 April 2011 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
14 February 2011 | Termination of appointment of Joel Denton as a director (1 page) |
14 February 2011 | Registered office address changed from Eardley House Third Floor 182-184 Campden Hill Road London W8 7AS on 14 February 2011 (1 page) |
14 February 2011 | Termination of appointment of Joel Denton as a director (1 page) |
14 February 2011 | Registered office address changed from Eardley House Third Floor 182-184 Campden Hill Road London W8 7AS on 14 February 2011 (1 page) |
25 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
7 May 2010 | Termination of appointment of Christina Melville as a secretary (1 page) |
7 May 2010 | Termination of appointment of Christina Melville as a secretary (1 page) |
7 May 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
10 March 2010 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
10 March 2010 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
10 March 2010 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
1 August 2009 | Full accounts made up to 31 December 2008 (16 pages) |
1 August 2009 | Full accounts made up to 31 December 2008 (16 pages) |
27 April 2009 | Registered office changed on 27/04/2009 from eardley house third floor 182-184 ampden hill road london W8 7AS (1 page) |
27 April 2009 | Director's change of particulars / robert halmi jnr / 01/03/2009 (1 page) |
27 April 2009 | Registered office changed on 27/04/2009 from eardley house third floor 182-184 ampden hill road london W8 7AS (1 page) |
27 April 2009 | Return made up to 15/03/09; full list of members (4 pages) |
27 April 2009 | Return made up to 15/03/09; full list of members (4 pages) |
27 April 2009 | Director's change of particulars / robert halmi jnr / 01/03/2009 (1 page) |
25 March 2009 | Registered office changed on 25/03/2009 from first floor college house 272 kings road london SW3 5AW (1 page) |
25 March 2009 | Registered office changed on 25/03/2009 from first floor college house 272 kings road london SW3 5AW (1 page) |
2 November 2008 | Full accounts made up to 31 December 2007 (16 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (16 pages) |
19 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
19 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
19 March 2008 | Return made up to 15/03/08; full list of members (4 pages) |
19 March 2008 | Return made up to 15/03/08; full list of members (4 pages) |
28 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
28 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
29 April 2007 | Return made up to 15/03/07; full list of members (7 pages) |
29 April 2007 | Return made up to 15/03/07; full list of members (7 pages) |
8 February 2007 | Secretary's particulars changed (1 page) |
8 February 2007 | Secretary's particulars changed (1 page) |
26 October 2006 | Full accounts made up to 31 December 2005 (16 pages) |
26 October 2006 | Full accounts made up to 31 December 2005 (16 pages) |
22 March 2006 | Return made up to 15/03/06; full list of members
|
22 March 2006 | Return made up to 15/03/06; full list of members
|
7 February 2006 | Memorandum and Articles of Association (12 pages) |
7 February 2006 | Memorandum and Articles of Association (12 pages) |
31 January 2006 | New director appointed (2 pages) |
31 January 2006 | New director appointed (2 pages) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | Director resigned (1 page) |
24 January 2006 | Company name changed hallmark entertainment LIMITED\certificate issued on 24/01/06 (2 pages) |
24 January 2006 | Company name changed hallmark entertainment LIMITED\certificate issued on 24/01/06 (2 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
13 April 2005 | Return made up to 15/03/05; full list of members (7 pages) |
13 April 2005 | Return made up to 15/03/05; full list of members (7 pages) |
8 December 2004 | Full accounts made up to 31 December 2003 (17 pages) |
8 December 2004 | Full accounts made up to 31 December 2003 (17 pages) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
24 July 2004 | Particulars of mortgage/charge (3 pages) |
24 July 2004 | Particulars of mortgage/charge (3 pages) |
7 April 2004 | Return made up to 15/03/04; full list of members (7 pages) |
7 April 2004 | Return made up to 15/03/04; full list of members (7 pages) |
6 April 2004 | Auditor's resignation (1 page) |
6 April 2004 | Auditor's resignation (1 page) |
11 March 2004 | 394 resignation (1 page) |
11 March 2004 | 394 resignation (1 page) |
8 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
8 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
7 May 2003 | Return made up to 15/03/03; full list of members (7 pages) |
7 May 2003 | Return made up to 15/03/03; full list of members (7 pages) |
28 January 2003 | Registered office changed on 28/01/03 from: 234A kings road london SW3 5UA (1 page) |
28 January 2003 | Registered office changed on 28/01/03 from: 234A kings road london SW3 5UA (1 page) |
7 August 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
7 August 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | New director appointed (2 pages) |
16 April 2002 | Return made up to 15/03/02; full list of members (7 pages) |
16 April 2002 | Return made up to 15/03/02; full list of members (7 pages) |
17 July 2001 | Full accounts made up to 31 December 2000 (13 pages) |
17 July 2001 | Full accounts made up to 31 December 2000 (13 pages) |
22 March 2001 | Return made up to 15/03/01; full list of members
|
22 March 2001 | Return made up to 15/03/01; full list of members
|
4 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
4 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
13 April 2000 | Return made up to 15/03/00; full list of members (7 pages) |
13 April 2000 | Return made up to 15/03/00; full list of members (7 pages) |
31 March 2000 | Registered office changed on 31/03/00 from: 234A kings road london SW3 5YW (1 page) |
31 March 2000 | Registered office changed on 31/03/00 from: 234A kings road london SW3 5YW (1 page) |
14 March 2000 | Registered office changed on 14/03/00 from: second floor 3/5 bateman street london W1V 5TT (1 page) |
14 March 2000 | Registered office changed on 14/03/00 from: second floor 3/5 bateman street london W1V 5TT (1 page) |
19 October 1999 | Full accounts made up to 31 December 1998 (15 pages) |
19 October 1999 | Full accounts made up to 31 December 1998 (15 pages) |
14 April 1999 | Return made up to 15/03/99; full list of members
|
14 April 1999 | Return made up to 15/03/99; full list of members
|
6 November 1998 | Particulars of mortgage/charge (3 pages) |
6 November 1998 | Particulars of mortgage/charge (3 pages) |
6 November 1998 | Particulars of mortgage/charge (3 pages) |
6 November 1998 | Particulars of mortgage/charge (5 pages) |
6 November 1998 | Particulars of mortgage/charge (5 pages) |
6 November 1998 | Particulars of mortgage/charge (3 pages) |
4 November 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
4 November 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
5 March 1998 | Return made up to 15/03/98; full list of members
|
5 March 1998 | Return made up to 15/03/98; full list of members
|
20 October 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
20 October 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
17 March 1997 | Return made up to 15/03/97; full list of members
|
17 March 1997 | Return made up to 15/03/97; full list of members
|
25 February 1997 | Registered office changed on 25/02/97 from: 9 cork street london W1X 1PD (1 page) |
25 February 1997 | Registered office changed on 25/02/97 from: 9 cork street london W1X 1PD (1 page) |
7 December 1996 | Particulars of mortgage/charge (3 pages) |
7 December 1996 | Particulars of mortgage/charge (3 pages) |
19 September 1996 | Memorandum and Articles of Association (12 pages) |
19 September 1996 | Memorandum and Articles of Association (12 pages) |
5 September 1996 | New director appointed (2 pages) |
5 September 1996 | New director appointed (2 pages) |
3 September 1996 | New director appointed (2 pages) |
3 September 1996 | New director appointed (2 pages) |
3 September 1996 | New director appointed (2 pages) |
3 September 1996 | New director appointed (2 pages) |
2 September 1996 | New secretary appointed (2 pages) |
2 September 1996 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
2 September 1996 | New secretary appointed (2 pages) |
2 September 1996 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
29 August 1996 | Company name changed alnery no. 1543 LIMITED\certificate issued on 30/08/96 (2 pages) |
29 August 1996 | Company name changed alnery no. 1543 LIMITED\certificate issued on 30/08/96 (2 pages) |
27 August 1996 | Registered office changed on 27/08/96 from: 9 cheapside london EC2V 6AD (1 page) |
27 August 1996 | Registered office changed on 27/08/96 from: 9 cheapside london EC2V 6AD (1 page) |
27 August 1996 | Secretary resigned (1 page) |
27 August 1996 | Director resigned (1 page) |
27 August 1996 | Secretary resigned (1 page) |
27 August 1996 | Director resigned (1 page) |
15 March 1996 | Incorporation (17 pages) |
15 March 1996 | Incorporation (17 pages) |